Company Information for COMMUNICARE (GB) LIMITED
3RD FLOOR MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COMMUNICARE (GB) LIMITED | |
Legal Registered Office | |
3RD FLOOR MERCURY HOUSE 117 WATERLOO ROAD LONDON SE1 8UL Other companies in TN13 | |
Company Number | 04647517 | |
---|---|---|
Company ID Number | 04647517 | |
Date formed | 2003-01-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 10:50:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVAN-PETER DOYLE |
||
DAVID PETRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER STEPHEN HARRIS |
Director | ||
PAUL GERARD NELSON |
Director | ||
BARRY MONKS |
Director | ||
EJAZ MAHMUD NABI |
Company Secretary | ||
STEPHEN MARTIN BOOTY |
Director | ||
ROBERT JOHN HARVEY |
Director | ||
EJAZ MAHMUD NABI |
Director | ||
DAVID JACKSON |
Director | ||
IAN JAMES WHITE |
Director | ||
PAUL ANTHONY SHANNON-HARRIS |
Company Secretary | ||
JETINDER GARCHA |
Director | ||
PAUL ANTHONY HARRIS |
Director | ||
LOWTAX SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
LOWTAX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPORTED LIVING UK LIMITED | Director | 2018-03-28 | CURRENT | 2009-02-10 | Active | |
MYLIFE SUPPORTED LIVING LIMITED | Director | 2018-03-28 | CURRENT | 2014-03-03 | Active | |
WESTCOUNTRY CASE MANAGEMENT LIMITED | Director | 2018-01-31 | CURRENT | 2003-02-11 | Active | |
PEGASUS MEDICAL LIMITED | Director | 2018-01-31 | CURRENT | 2009-09-08 | Active | |
ACG HOLDCO LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-18 | In Administration | |
ACG MIDCO LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-18 | Active | |
ACG BIDCO LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-18 | Active | |
BROWNBILL ASSOCIATES LIMITED | Director | 2018-01-31 | CURRENT | 1999-07-12 | Active | |
CARING 4 U (UK) LIMITED | Director | 2018-01-31 | CURRENT | 2003-01-16 | Active | |
ANGLIA CASE MANAGEMENT LIMITED | Director | 2018-01-31 | CURRENT | 2003-07-10 | Active | |
J S PARKER LIMITED | Director | 2018-01-31 | CURRENT | 2004-06-02 | Active | |
ACTIVE ASSISTANCE CARE SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2004-06-14 | Active | |
1ST CARE NURSING LIMITED | Director | 2018-01-31 | CURRENT | 2004-10-07 | Active | |
KINGLY CARE PARTNERSHIP LIMITED | Director | 2018-01-31 | CURRENT | 2006-09-27 | Active | |
CARE AND CASE MANAGEMENT SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2007-02-02 | Active | |
NE LIFESTYLES LIMITED | Director | 2018-01-31 | CURRENT | 2007-08-01 | Active | |
MULTIHEALTH LIMITED | Director | 2018-01-31 | CURRENT | 2010-04-27 | Active | |
ACTIVE ASSISTANCE FINANCE LIMITED | Director | 2018-01-31 | CURRENT | 2011-07-14 | Active | |
CARING 4 U (UK) LIMITED | Director | 2018-05-15 | CURRENT | 2003-01-16 | Active | |
ANGLIA CASE MANAGEMENT LIMITED | Director | 2018-05-15 | CURRENT | 2003-07-10 | Active | |
J S PARKER LIMITED | Director | 2018-05-15 | CURRENT | 2004-06-02 | Active | |
ACTIVE ASSISTANCE CARE SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 2004-06-14 | Active | |
1ST CARE NURSING LIMITED | Director | 2018-05-15 | CURRENT | 2004-10-07 | Active | |
KINGLY CARE PARTNERSHIP LIMITED | Director | 2018-05-15 | CURRENT | 2006-09-27 | Active | |
CARE AND CASE MANAGEMENT SERVICES LIMITED | Director | 2018-05-15 | CURRENT | 2007-02-02 | Active | |
NE LIFESTYLES LIMITED | Director | 2018-05-15 | CURRENT | 2007-08-01 | Active | |
MULTIHEALTH LIMITED | Director | 2018-05-15 | CURRENT | 2010-04-27 | Active | |
ACTIVE ASSISTANCE FINANCE LIMITED | Director | 2018-05-15 | CURRENT | 2011-07-14 | Active | |
MYLIFE SUPPORTED LIVING LIMITED | Director | 2018-05-15 | CURRENT | 2014-03-03 | Active | |
TITLEWORTH NEURO LIMITED | Director | 2018-05-15 | CURRENT | 1979-02-23 | Active | |
STAFF MANAGEMENT LIMITED | Director | 2018-05-15 | CURRENT | 1986-02-27 | Active | |
NORTHERN CASE MANAGEMENT LIMITED | Director | 2018-05-15 | CURRENT | 2005-02-24 | Active | |
MYHOME NORTH LIMITED | Director | 2018-05-15 | CURRENT | 2013-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/06/24 FROM 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom | ||
Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24 | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
DIRECTOR APPOINTED KEITH BROWNER | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
CH01 | Director's details changed for Miss Katy Lineker on 2022-09-15 | |
FIRST GAZETTE notice for compulsory strike-off | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CH01 | Director's details changed for Miss Katy Lineker on 2022-06-13 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RUTH REBECCA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY YANDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RUSSELL TILLETT | |
AP01 | DIRECTOR APPOINTED KATY LINEKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED ANDREA KINKADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PETRIE | |
AP01 | DIRECTOR APPOINTED SALLY YANDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RUSSELL TILLETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON | |
RP04AP01 | Second filing of director appointment of David Petrie | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN-PETER PETER DOYLE | |
AP01 | DIRECTOR APPOINTED MR PAUL GERARD NELSON | |
AP01 | DIRECTOR APPOINTED DAVID PETRIE | |
CH01 | Director's details changed for Mr Kevan-Peter Doyle on 2018-07-04 | |
CH01 | Director's details changed for Mr Kevan Peter Doyle on 2018-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170006 | |
AD03 | Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AD02 | Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046475170006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046475170003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
PSC05 | Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM Munro House Portsmouth Road Cobham KT11 1TF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MONKS | |
AP01 | DIRECTOR APPOINTED MR KEVAN PETER DOYLE | |
AP01 | DIRECTOR APPOINTED MR BARRY MONKS | |
AA01 | PREVSHO FROM 31/03/2018 TO 31/12/2017 | |
AP01 | DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 2ND FLOOR 1, SUFFOLK WAY SEVENOAKS KENT TN13 1YL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EJAZ NABI | |
AP01 | DIRECTOR APPOINTED MR PAUL GERARD NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EJAZ NABI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046475170005 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046475170004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046475170003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046475170003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HARVEY | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 3RD FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 24/01/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITE | |
AA | 14/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 14/12/2012 TO 31/03/2012 | |
AR01 | 24/01/09 FULL LIST AMEND | |
AA01 | PREVSHO FROM 31/03/2012 TO 14/12/2011 | |
AR01 | 24/01/12 FULL LIST | |
RES13 | DIVIDEND PAYMENTS 14/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES13 | FACILITIES AGREEMENT 14/11/2011 | |
RES01 | ADOPT ARTICLES 14/11/2011 | |
RP04 | SECOND FILING WITH MUD 24/01/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 24/01/10 FOR FORM AR01 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR EJAZ MAHMUD NABI | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, 63 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7EU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JETINDER GARCHA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SHANNON-HARRIS | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES WHITE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY | |
AP03 | SECRETARY APPOINTED MR EJAZ MAHMUD NABI | |
RES13 | SECTION 175 28/11/2011 | |
AR01 | 24/01/08 FULL LIST AMEND | |
AR01 | 24/01/07 FULL LIST AMEND | |
AR01 | 24/01/06 FULL LIST AMEND | |
AR01 | 24/01/05 FULL LIST AMEND | |
AR01 | 24/01/04 FULL LIST AMEND | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 9 EARLS TREES COURT, EARLS TREES ROAD, CORBY, NORTHAMPTONSHIRE, NN17 4AX | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: COMPASS HOUSE, 16 NORTH STREET, RUSHDEN, NORTHAMPTONSHIRE NN10 6BU | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
ELRES | S386 DISP APP AUDS 15/10/04 | |
ELRES | S366A DISP HOLDING AGM 15/10/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | ||
DEBENTURE | Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICARE (GB) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Live Independently |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |